Background WavePink WaveYellow Wave

SQW GROUP LIMITED (04947276)

SQW GROUP LIMITED (04947276) is an active UK company. incorporated on 29 October 2003. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SQW GROUP LIMITED has been registered for 22 years. Current directors include CRICHTON-MILLER, David James Laurens, LYONS, Michael Thomas, Sir, WRIGHT, Katharine Hannah.

Company Number
04947276
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
Oxford Centre For Innovation Blue Boar Court, Oxford, OX1 4EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRICHTON-MILLER, David James Laurens, LYONS, Michael Thomas, Sir, WRIGHT, Katharine Hannah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQW GROUP LIMITED

SQW GROUP LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SQW GROUP LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04947276

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

M&R 943 LIMITED
From: 29 October 2003To: 14 July 2004
Contact
Address

Oxford Centre For Innovation Blue Boar Court 9 Alfred Street Oxford, OX1 4EH,

Previous Addresses

Oxford Centre for Innovation New Road Oxford OX1 1BY England
From: 30 May 2019To: 3 March 2025
43 Chalton Street London NW1 1JD
From: 4 August 2012To: 30 May 2019
Corinthian House 279 Tottenham Court Road London W1T 7RJ England
From: 22 December 2011To: 4 August 2012
Enterprise House, Vision Park Histon Cambridge Cambridgeshire CB24 9ZR
From: 29 October 2003To: 22 December 2011
Timeline

42 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Oct 03
Capital Reduction
Jan 10
Share Buyback
Jan 10
Funding Round
Mar 10
Director Left
Nov 10
Director Joined
Apr 13
Funding Round
Oct 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Nov 14
Share Buyback
Nov 14
Share Buyback
Feb 15
Share Buyback
May 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Dec 15
Capital Reduction
Dec 15
Capital Reduction
Dec 15
Capital Reduction
Dec 15
Share Buyback
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
May 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Jul 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Funding Round
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Funding Round
Dec 18
28
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

WRIGHT, Katharine Hannah

Active
Blue Boar Court, OxfordOX1 4EH
Secretary
Appointed 01 Nov 2016

CRICHTON-MILLER, David James Laurens

Active
Blue Boar Court, OxfordOX1 4EH
Born January 1963
Director
Appointed 08 Jun 2015

LYONS, Michael Thomas, Sir

Active
48 Hartopp Road, Sutton ColdfieldB74 2QR
Born September 1949
Director
Appointed 01 Jan 2007

WRIGHT, Katharine Hannah

Active
Blue Boar Court, OxfordOX1 4EH
Born August 1978
Director
Appointed 01 Nov 2016

HAY, Malcolm Edward

Resigned
New Road, OxfordOX1 1BY
Secretary
Appointed 30 Apr 2014
Resigned 01 Nov 2016

HENRY, Margaret

Resigned
64 The Phelps, KidlingtonOX5 1SU
Secretary
Appointed 14 Jun 2006
Resigned 29 Apr 2014

LIM, Zickie

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Nominee secretary
Appointed 29 Oct 2003
Resigned 14 Sept 2004

WHITE, Geoffrey Martin

Resigned
61 Glenthorne Road, LondonN11 3HU
Secretary
Appointed 14 Sept 2004
Resigned 14 Jun 2006

BRIGHTON, Robin

Resigned
222 Milton Road, CambridgeCB4 1LQ
Born May 1953
Director
Appointed 01 Apr 2005
Resigned 11 Dec 2006

GREEN, Christopher Charles

Resigned
43 Fairway, CambridgeCB3 0QF
Born May 1950
Director
Appointed 14 Sept 2004
Resigned 08 Jun 2015

HAY, Malcolm Edward

Resigned
Chalton Street, LondonNW1 1JD
Born July 1954
Director
Appointed 01 Apr 2013
Resigned 01 Nov 2016

HESS, Martin Hugo

Resigned
Chalton Street, LondonNW1 1JD
Born September 1959
Director
Appointed 25 Sept 2014
Resigned 29 Nov 2018

KINGHAM, David Richard, Dr

Resigned
Pembers, OxfordOX2 9JG
Born March 1956
Director
Appointed 14 Jun 2006
Resigned 11 Dec 2006

LAING, Ian Michael

Resigned
4 Charlbury Road, OxfordOX2 6UT
Born December 1946
Director
Appointed 14 Jun 2006
Resigned 29 Nov 2018

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Nominee director
Appointed 29 Oct 2003
Resigned 14 Sept 2004

PRINGLE, Simon David Douglas

Resigned
10 Lerryn Drive, BramhallSK7 3LU
Born May 1960
Director
Appointed 01 Apr 2005
Resigned 11 Dec 2006

QUINCE, Roger Edward

Resigned
Timber Hills, Bury St EdmundsIP29 4SR
Born March 1946
Director
Appointed 14 Jun 2006
Resigned 29 Nov 2018

STRIVENS, Andrew James

Resigned
32 Sandfield Road, OxfordOX3 7RJ
Born January 1963
Director
Appointed 26 Sept 2006
Resigned 25 Nov 2009

WELLS, William Henry Weston, Sir

Resigned
Box Cottage, PetershamTW10 7AT
Born May 1940
Director
Appointed 01 Jan 2007
Resigned 24 Sept 2014

WILKINSON, Martin John

Resigned
78 Sandfield Road, OxfordOX3 7RL
Born January 1947
Director
Appointed 14 Jun 2006
Resigned 11 Dec 2006

WOOD, John Walter

Resigned
Flat 4, LondonSW7 1AA
Born July 1941
Director
Appointed 14 Sept 2004
Resigned 11 Dec 2006

Persons with significant control

1

9 Alfred Street, OxfordOX1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2019
PSC09Update to PSC Statements
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Cancellation Shares
26 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
25 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
25 May 2017
SH05Notice of Cancellation of Shares
Resolution
25 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 October 2016
SH03Return of Purchase of Own Shares
Resolution
11 October 2016
RESOLUTIONSResolutions
Resolution
11 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Capital Cancellation Shares
23 December 2015
SH06Cancellation of Shares
Capital Cancellation Shares
23 December 2015
SH06Cancellation of Shares
Capital Cancellation Shares
23 December 2015
SH06Cancellation of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Resolution
14 December 2015
RESOLUTIONSResolutions
Resolution
14 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Capital Return Purchase Own Shares
19 May 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 November 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2014
TM02Termination of Secretary
Capital Cancellation Shares
30 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2014
SH03Return of Purchase of Own Shares
Resolution
11 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Resolution
8 November 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
4 November 2013
RP04RP04
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Statement Of Companys Objects
23 May 2013
CC04CC04
Resolution
23 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Accounts With Accounts Type Group
16 June 2011
AAAnnual Accounts
Miscellaneous
1 March 2011
MISCMISC
Legacy
10 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Legacy
4 September 2010
MG01MG01
Accounts With Accounts Type Group
4 August 2010
AAAnnual Accounts
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Capital Cancellation Shares
6 January 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Resolution
24 August 2009
RESOLUTIONSResolutions
Resolution
24 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Group
23 May 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
190190
Legacy
7 December 2007
353353
Legacy
7 December 2007
287Change of Registered Office
Legacy
28 August 2007
88(2)R88(2)R
Accounts With Accounts Type Group
16 July 2007
AAAnnual Accounts
Legacy
24 April 2007
88(2)R88(2)R
Legacy
26 March 2007
169169
Resolution
8 March 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
122122
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
88(2)R88(2)R
Legacy
4 December 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
30 November 2006
AUDAUD
Legacy
22 November 2006
88(2)R88(2)R
Legacy
22 November 2006
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
225Change of Accounting Reference Date
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
288aAppointment of Director or Secretary
Statement Of Affairs
3 July 2006
SASA
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
169169
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 September 2005
AAAnnual Accounts
Legacy
11 March 2005
225Change of Accounting Reference Date
Legacy
2 March 2005
88(2)O88(2)O
Legacy
2 March 2005
88(2)O88(2)O
Legacy
15 December 2004
363sAnnual Return (shuttle)
Statement Of Affairs
1 November 2004
SASA
Legacy
1 November 2004
88(2)R88(2)R
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
88(2)R88(2)R
Legacy
1 October 2004
123Notice of Increase in Nominal Capital
Legacy
1 October 2004
122122
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
287Change of Registered Office
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
21 September 2004
MEM/ARTSMEM/ARTS
Resolution
21 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2003
NEWINCIncorporation